Company NameG & M Building Supplies Ltd
DirectorIzabela Beata Drozd
Company StatusActive
Company Number08287319
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMs Izabela Beata Drozd
Date of BirthDecember 1974 (Born 49 years ago)
NationalityPolish
StatusCurrent
Appointed01 December 2013(1 year after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Grange Street
Liverpool
L6 4AY
Director NameMr Mikolaj Rak
Date of BirthAugust 1976 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed09 November 2012(same day as company formation)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address49 Spencer Road
London
E17 4BD

Location

Registered Address70 A Beverley Road
Hull
HU3 1YD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Izabela Drozd
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,908
Cash£92
Current Liabilities£36,000

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

8 August 2023Micro company accounts made up to 30 November 2022 (9 pages)
3 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
26 April 2023Change of details for Ms Izabela Beata Drozd as a person with significant control on 1 April 2023 (2 pages)
26 April 2023Director's details changed for Ms Izabela Beata Drozd on 1 April 2023 (2 pages)
29 August 2022Micro company accounts made up to 30 November 2021 (9 pages)
26 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
10 June 2021Micro company accounts made up to 30 November 2020 (9 pages)
9 November 2020Micro company accounts made up to 30 November 2019 (9 pages)
21 July 2020Confirmation statement made on 21 July 2020 with updates (5 pages)
21 July 2020Director's details changed for Ms Izabela Beata Drozd on 1 July 2020 (2 pages)
21 July 2020Change of details for Mrs Izabela Beata Drozd as a person with significant control on 1 July 2020 (2 pages)
22 June 2020Registered office address changed from 9 Wallace Road Bilston WV14 8BU England to 70 a Beverley Road Hull HU3 1YD on 22 June 2020 (1 page)
6 April 2020Registered office address changed from 74B Cherry Lane Liverpool L4 8SE England to 9 Wallace Road Bilston WV14 8BU on 6 April 2020 (1 page)
10 March 2020Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 74B Cherry Lane Liverpool L4 8SE on 10 March 2020 (1 page)
19 January 2020Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW on 19 January 2020 (1 page)
19 January 2020Registered office address changed from Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 19 January 2020 (1 page)
18 January 2020Registered office address changed from The Legacy Business Centre 2a Ruckholt Road Office 228 London E10 5NP England to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 18 January 2020 (1 page)
16 October 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
20 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
22 August 2017Registered office address changed from Queens House 200 Lower High Street Watford WD17 2EH England to The Legacy Business Centre 2a Ruckholt Road Office 228 London E10 5NP on 22 August 2017 (1 page)
22 August 2017Registered office address changed from Queens House 200 Lower High Street Watford WD17 2EH England to The Legacy Business Centre 2a Ruckholt Road Office 228 London E10 5NP on 22 August 2017 (1 page)
21 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
2 March 2017Registered office address changed from The Legacy Business Centre 2a Ruckholt Road Office 228 London E10 5NP to Queens House 200 Lower High Street Watford WD17 2EH on 2 March 2017 (1 page)
2 March 2017Director's details changed for Mrs Izabela Beata Drozd on 1 March 2017 (2 pages)
2 March 2017Registered office address changed from The Legacy Business Centre 2a Ruckholt Road Office 228 London E10 5NP to Queens House 200 Lower High Street Watford WD17 2EH on 2 March 2017 (1 page)
2 March 2017Director's details changed for Mrs Izabela Beata Drozd on 1 March 2017 (2 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 August 2015Director's details changed for Mrs Izabela Drozd on 1 August 2015 (2 pages)
17 August 2015Director's details changed for Mrs Izabela Drozd on 1 August 2015 (2 pages)
17 August 2015Director's details changed for Mrs Izabela Drozd on 1 August 2015 (2 pages)
26 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
29 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
2 December 2013Registered office address changed from 49 Spencer Road London E17 4BD on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 49 Spencer Road London E17 4BD on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 49 Spencer Road London E17 4BD on 2 December 2013 (1 page)
1 December 2013Appointment of Mrs Izabela Drozd as a director (2 pages)
1 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 100
(3 pages)
1 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 100
(3 pages)
1 December 2013Termination of appointment of Mikolaj Rak as a director (1 page)
1 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 100
(3 pages)
1 December 2013Appointment of Mrs Izabela Drozd as a director (2 pages)
1 December 2013Termination of appointment of Mikolaj Rak as a director (1 page)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)